Search icon

GRAYSON SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: GRAYSON SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GRAYSON SYSTEMS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 05 Dec 2011 (13 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P11000103442
FEI/EIN Number 453977949

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 216 Mountain Dr. #104, DESTIN, FL, 32541, US
Mail Address: 216 MOUNTAIN DR., UNIT 104, DESTIN, FL, 32541, US
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GORE JOSEPH T President 540 CALHOUN AVE, DESTIN, FL, 32541
Hayes Tonya Agent 216 MOUNTAIN DR., DESTIN, FL, 32541

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-04-07 Hayes, Tonya -
CHANGE OF PRINCIPAL ADDRESS 2016-03-08 216 Mountain Dr. #104, DESTIN, FL 32541 -
CHANGE OF MAILING ADDRESS 2015-04-06 216 Mountain Dr. #104, DESTIN, FL 32541 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-06 216 MOUNTAIN DR., UNIT 104, DESTIN, FL 32541 -

Documents

Name Date
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-03-13
ANNUAL REPORT 2012-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State